Search icon

REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC

Company Details

Name: REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Jul 1998 (27 years ago)
Organization Date: 30 Jul 1998 (27 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0459853
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Large (100+)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2801 BLANKENBAKER PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FSQM3YBMRT2U54 0459853 US-KY GENERAL ACTIVE 1998-07-29

Addresses

Legal C/O REGISTERED AGENT SOLUTIONS, INC., 828 LANE ALLEN ROAD, SUITE 219, LEXINGTON, US-KY, US, 40504
Headquarters 2801 BLANKENBAKER PARKWAY, LOUISVILLE, US-KY, US, 40299

Registration details

Registration Date 2022-03-29
Last Update 2024-07-04
Status LAPSED
Next Renewal 2024-07-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0459853

Manager

Name Role
Don Wolz Manager
Dennis Bashuk Manager
Emile Sartalamacchia Manager
Alan Rosenberg Manager
John Baker Manager
Bob Hendrickson Manager
Nicholas Mehall Manager

Organizer

Name Role
CHARLES C. MIDDLETON III Organizer

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Former Company Names

Name Action
COMMONWEALTH WINE & SPIRITS, LLC Old Name

Assumed Names

Name Status Expiration Date
RNDC KENTUCKY Active 2030-02-21
REPUBLIC BEVERAGE COMPANY OF KENTUCKY Inactive 2011-07-10

Filings

Name File Date
Assumed Name renewal 2025-02-21
Annual Report 2024-05-16
Principal Office Address Change 2023-04-10
Annual Report 2023-04-10
Annual Report 2022-03-10
Annual Report 2021-03-22
Certificate of Assumed Name 2020-04-02
Annual Report 2020-03-03
Registered Agent name/address change 2019-11-08
Annual Report 2019-04-05

Sources: Kentucky Secretary of State